Entity Name: | MGERGLER, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 10 Aug 1995 |
Business ALEI: | 0520091 |
Annual report due: | 31 Mar 2020 |
Business address: | 922 STAFFORD RD., STORRS, CT, 06268 |
Mailing address: | PO BOX 521, STORRS, CT, 06268 |
ZIP code: | 06268 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | GERGLER@WILCOX-REYNOLDS.COM |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
MICHAEL G. GERGLER | Agent | 922 STAFFORD RD., STORRS, CT, 06268, United States | 19 DEERFIELD LANE, MANSFIELD, CT, 06268, United States | GERGLER@WILCOX-REYNOLDS.COM | 19 DEERFIELD LANE, STORRS, CT, 06268, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
MICHAEL G. GERGLER | Officer | 922 STAFFORD ROAD, STORRS, CT, 06268, United States | GERGLER@WILCOX-REYNOLDS.COM | 19 DEERFIELD LANE, STORRS, CT, 06268, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | WILCOX & REYNOLDS INSURANCE, LLC | MGERGLER, LLC | 2020-01-14 |
Name change | WILCOX & REYNOLDS L.L.C. | WILCOX & REYNOLDS INSURANCE, LLC | 2001-05-24 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012021405 | 2023-10-16 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011883382 | 2023-07-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006723288 | 2020-01-14 | 2020-01-14 | Amendment | Amend Name | - |
0006399642 | 2019-02-22 | - | Annual Report | Annual Report | 2019 |
0006066203 | 2018-02-09 | - | Annual Report | Annual Report | 2018 |
0005900923 | 2017-08-02 | - | Annual Report | Annual Report | 2017 |
0005624470 | 2016-08-08 | - | Annual Report | Annual Report | 2015 |
0005624476 | 2016-08-08 | - | Annual Report | Annual Report | 2016 |
0005152576 | 2014-07-28 | - | Annual Report | Annual Report | 2014 |
0004919460 | 2013-08-08 | - | Annual Report | Annual Report | 2013 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003349371 | Active | OFS | 2020-01-08 | 2025-01-08 | ORIG FIN STMT | |||||||||||||
|
Name | LJM INSURANCE AGENCY, LLC |
Role | Debtor |
Name | MGERGLER, LLC |
Role | Secured Party |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mansfield | 122 PLEASANT VALLEY RD | 36/92/13// | 0.3 | 5028 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BROWN SARA DELANO & NICHOLAS F |
Sale Date | 2017-10-23 |
Sale Price | $122,000 |
Name | ANGELOFF MICHAEL & REBECCA A |
Sale Date | 2015-03-31 |
Sale Price | $129,000 |
Name | MANEMANN BARABARA |
Sale Date | 2014-05-05 |
Sale Price | $140,000 |
Name | MGERGLER, LLC |
Sale Date | 2006-04-20 |
Sale Price | $171,313 |
Name | PROVENCHER JENNIFER |
Sale Date | 2006-01-05 |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_14-cv-00952 | Judicial Publications | 42:3601 Fair Housing Act | Civil Rights Accommodations | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | American Empire Surplus Lines Ins Co |
Role | Defendant |
Name | American Financial Group |
Role | Defendant |
Name | GREAT AMERICAN HOLDING CO., INC. THE |
Role | Defendant |
Name | Great American Insurance Group |
Role | Defendant |
Name | Connecticut Fair Housing Ctr |
Role | Plaintiff |
Name | FINNEY LANE REALTY ASSOCIATES, LLC |
Role | Plaintiff |
Name | Jeffrey J. Viens |
Role | Plaintiff |
Name | Pamela J. Viens |
Role | Plaintiff |
Name | Karen L. Wellikoff |
Role | Plaintiff |
Name | JOSEPH KRAR & ASSOCIATES, INC. |
Role | Witness |
Name | Malloy Insurance & Financial Services |
Role | Witness |
Name | MGERGLER, LLC |
Role | Witness |
Opinions
Opinion ID | USCOURTS-ctd-3_14-cv-00952-0 |
Date | 2015-06-18 |
Notes | RULING granting in part and denying in part 42484951 the Motions to Quash Non-Party Subpoenas (see attached). Signed by Judge Joan G. Margolis on 06/18/15. (Malone, A.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_14-cv-00952-1 |
Date | 2015-06-23 |
Notes | ORDER; Defendant's Motion 37 to Dismiss is DENIED. Signed by Judge Janet Bond Arterton on 6/23/2015. (Morril, Gregory) |
View | View File |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information